Name: | GOLDSHOLLE & GARFINKEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1933 (92 years ago) |
Entity Number: | 45771 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 977 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 977 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GOLDSHOLLE | Chief Executive Officer | 875 WATERWORKS ROAD, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 977 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 2001-11-14 | Address | 2017 E 56 ST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1993-10-20 | Address | 2017 E 56 ST, BROOKLYN, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2001-11-14 | Address | 977 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1933-10-18 | 1993-02-05 | Address | 977 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002075 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111101002738 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091109002849 | 2009-11-09 | BIENNIAL STATEMENT | 2009-10-01 |
071108002082 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051209002052 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
356248 | CNV_SI | INVOICED | 1995-05-05 | 4 | SI - Certificate of Inspection fee (scales) |
353004 | CNV_SI | INVOICED | 1994-03-18 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State